Detail by Officer/Registered Agent Name

Florida Profit Corporation

GREENE HAMRICK SCHERMER & JOHNSON, P.A.

Filing Information
P96000020614 65-0648670 03/06/1996 FL ACTIVE AMENDMENT 09/13/2021 NONE
Principal Address
410 43RD STREET W.,
SUITE N
BRADENTON, FL 34209

Changed: 09/13/2021
Mailing Address
410 43RD STREET W.,
SUITE N
BRADENTON, FL 34209

Changed: 09/13/2021
Registered Agent Name & Address Hamrick, Michael M
410 43RD STREET W.,
SUITE N
BRADENTON, FL 34209

Name Changed: 01/29/2020

Address Changed: 03/13/2000
Officer/Director Detail Name & Address

Title President, Treasurer, Director

HAMRICK, MICHAEL M
410 43rd Street West
Suite N
BRADENTON, FL 34209

Title VP

GREENE, ROBERT F
410 43rd Street West
Suite N
BRADENTON, FL 34209

Title VP, Director, Secretary

Johnson, James E., II
410 43rd Street West
Suite N
Bradenton, FL 34209

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 02/28/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
09/13/2021 -- Amendment View image in PDF format
02/24/2021 -- ANNUAL REPORT View image in PDF format
11/06/2020 -- Amendment and Name Change View image in PDF format
01/29/2020 -- ANNUAL REPORT View image in PDF format
01/28/2019 -- ANNUAL REPORT View image in PDF format
02/13/2018 -- ANNUAL REPORT View image in PDF format
01/30/2017 -- ANNUAL REPORT View image in PDF format
02/26/2016 -- ANNUAL REPORT View image in PDF format
02/27/2015 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- Amendment and Name Change View image in PDF format
01/24/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/19/2013 -- Amendment and Name Change View image in PDF format
02/04/2013 -- ANNUAL REPORT View image in PDF format
02/13/2012 -- ANNUAL REPORT View image in PDF format
01/21/2011 -- ANNUAL REPORT View image in PDF format
02/02/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- Name Change View image in PDF format
12/12/2008 -- Amendment and Name Change View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
01/04/2007 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
01/08/2004 -- ANNUAL REPORT View image in PDF format
01/16/2003 -- ANNUAL REPORT View image in PDF format
03/18/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
03/13/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
02/17/1998 -- ANNUAL REPORT View image in PDF format
06/09/1997 -- ANNUAL REPORT View image in PDF format
12/27/1996 -- MERGER View image in PDF format
03/06/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format